Entity Name: | PIXEL HOUSE MEDIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PIXEL HOUSE MEDIA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | L02000019841 |
FEI/EIN Number |
113655145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1421 SW 107 AVE, #179, MIAMI, FL, 33174, UN |
Mail Address: | 1421 SW 107 AVE, #179, MIAMI, FL, 33174 |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES FRANCO S | Manager | 1421 SW 107 AVE #179, MIAMI, FL, 33174 |
VALDES FRANCO S | Agent | 1421 SW 107 AVE, MIAMI, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000112293 | VIA 207 | EXPIRED | 2012-11-21 | 2017-12-31 | - | 1421 SW 107 AVE #179, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-11 | VALDES, FRANCO S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-11 | 1421 SW 107 AVE, #179, MIAMI, FL 33174 UN | - |
REINSTATEMENT | 2010-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-12-14 |
REINSTATEMENT | 2017-02-11 |
ANNUAL REPORT | 2015-03-08 |
REINSTATEMENT | 2014-07-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State